SUFFOLK TREE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
06/04/236 April 2023 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to The Woodyard Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE on 2023-04-06 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
12/04/1912 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
25/05/1825 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CRAIG GENTLE |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE GENTLE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/09/151 September 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/08/1421 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/08/1328 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/08/1224 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ |
21/01/1221 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/08/119 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
27/05/1127 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/08/1010 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/08/0913 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/08/085 August 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/08/0716 August 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0614 September 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O PAUL DONNO & CO LIMITED UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ |
02/08/052 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | LOCATION OF REGISTER OF MEMBERS |
02/08/052 August 2005 | LOCATION OF DEBENTURE REGISTER |
19/08/0419 August 2004 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/09/0329 September 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03 |
06/08/036 August 2003 | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | DIRECTOR RESIGNED |
30/09/0230 September 2002 | SECRETARY RESIGNED |
29/07/0229 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUFFOLK TREE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company